BEN MAK LONDON LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-30

View Document

03/06/243 June 2024 Registered office address changed from 2nd Floor, Hygeia House College Road Harrow Middlesex HA1 1BE England to Flat 8 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 2024-06-03

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

03/06/243 June 2024 Register inspection address has been changed from Unit 10, Level 5 South New England House Business Centre New England Street Brighton East Sussex BN1 4GH United Kingdom to Flat 8 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MS INGRID KLARA HESKETT / 29/09/2020

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN SONNY MAK

View Document

01/10/201 October 2020 29/09/20 STATEMENT OF CAPITAL GBP 100

View Document

10/09/2010 September 2020 COMPANY NAME CHANGED THE CRYSTAL ATELIER LTD CERTIFICATE ISSUED ON 10/09/20

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR BEN SONNY MAK

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 COMPANY NAME CHANGED MADEBYI LIMITED CERTIFICATE ISSUED ON 20/01/20

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS INGRID KLARA HESKETT / 04/12/2019

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM HYGEIA HOUSE 2ND FLOOR, HYGEIA HOUSE COLLEGE ROAD HARROW MIDDLESEX HA1 1BE ENGLAND

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MS INGRID KLARA HESKETT / 04/12/2019

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM UNIT 8, 1 ELLEN STREET PORTSLADE BRIGHTON BN41 1EU ENGLAND

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

01/06/191 June 2019 SAIL ADDRESS CHANGED FROM: 21 VICEROY LODGE 143 KINGSWAY HOVE EAST SUSSEX BN3 4RA ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS INGRID KLARA HESKETT / 21/05/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 2ND FLOOR, COLMAN HOUSE STATION ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 0HL ENGLAND

View Document

26/02/1926 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

13/06/1713 June 2017 SAIL ADDRESS CHANGED FROM: 20 FLAT 3 ST. AUBYNS HOVE EAST SUSSEX BN3 2TD ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM C/O MAGIC ACCOUNTANCY SERVICES LTD SCHOOL HOUSE CHURCH HILL COLESHILL BIRMINGHAM B46 3AD

View Document

12/07/1612 July 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

12/07/1612 July 2016 SAIL ADDRESS CHANGED FROM: 7 SYDNEY CLOSE CROWTHORNE BERKSHIRE RG45 6LQ ENGLAND

View Document

11/07/1611 July 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/06/1517 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

17/06/1517 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

17/06/1517 June 2015 SAIL ADDRESS CREATED

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM UNIT 27 LONGSHOT LANE BRACKNELL BERKSHIRE RG12 1RL ENGLAND

View Document

04/06/134 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS INGRID KLARA SALLONS / 12/12/2012

View Document

19/02/1319 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM GARNETT

View Document

12/06/1212 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

30/12/1130 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM GARNETT / 01/10/2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / INGRID KLARA SALLONS / 01/10/2009

View Document

25/06/1025 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 7 SYDNEY CLOSE CROWTHORNE BERKSHIRE RG45 6LQ

View Document

19/05/0919 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information